Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRC CONTRACT SERVICES LTD
Company Information for

DRC CONTRACT SERVICES LTD

BELL WOOD HOUSE, MINSKIP ROAD, BOROUGHBRIDGE, YO51 9HY,
Company Registration Number
07571472
Private Limited Company
Active

Company Overview

About Drc Contract Services Ltd
DRC CONTRACT SERVICES LTD was founded on 2011-03-21 and has its registered office in Boroughbridge. The organisation's status is listed as "Active". Drc Contract Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DRC CONTRACT SERVICES LTD
 
Legal Registered Office
BELL WOOD HOUSE
MINSKIP ROAD
BOROUGHBRIDGE
YO51 9HY
Other companies in EC4M
 
Previous Names
DEANGELO BROTHERS UK LIMITED14/01/2019
DEANGELO BROTHER UK LIMITED21/03/2011
Filing Information
Company Number 07571472
Company ID Number 07571472
Date formed 2011-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB113009667  
Last Datalog update: 2024-01-07 08:53:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRC CONTRACT SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRC CONTRACT SERVICES LTD

Current Directors
Officer Role Date Appointed
JOSEPH GERARD FERGUSON
Company Secretary 2011-03-21
GARY LEONARD EDWARDS
Director 2017-07-26
CLIVE FREEMAN
Director 2017-07-26
JOHN LE FANTE
Director 2016-10-19
MARK ROBINSON
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH GERARD FERGUSON
Director 2016-08-01 2016-10-19
WILLIAM HARTMAN
Director 2016-08-01 2016-10-19
NEAL ANTHONY DE ANGELO
Director 2011-03-21 2016-08-01
PAUL DAVID DE ANGELO
Director 2011-03-21 2016-08-01
JOHN LE FANTE
Director 2012-07-13 2016-08-01
TEMPLE SECRETARIAL LIMITED
Company Secretary 2011-04-06 2016-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE FREEMAN AINSTY TIMBER MARKETING LIMITED Director 2017-07-26 CURRENT 1979-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-04-06Amended account full exemption
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-06-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FREEMAN
2021-03-30AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-02-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075714720005
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARDY
2019-05-15PSC02Notification of Drc Vegetation Management Limited as a person with significant control on 2018-07-11
2019-05-14PSC09Withdrawal of a person with significant control statement on 2019-05-14
2019-05-14AD04Register(s) moved to registered office address Bell Wood House Minskip Road Boroughbridge YO51 9HY
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-05-08AD02Register inspection address changed from Third Floor 20 Old Bailey London EC4M 7AN to Bellwood House Minskip Road Boroughbridge York YO51 9HY
2019-05-08SH19Statement of capital on 2019-05-08 GBP 200,000
2019-01-14RES15CHANGE OF COMPANY NAME 14/01/19
2018-12-11SH20Statement by Directors
2018-12-11SH19Statement of capital on 2018-12-11 GBP 200
2018-12-11CAP-SSSolvency Statement dated 03/12/18
2018-12-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-16CH03Secretary's details changed
2018-08-02AD02Register inspection address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
2018-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075714720003
2018-07-26AA01Current accounting period extended from 31/10/18 TO 31/03/19
2018-07-26AP01DIRECTOR APPOINTED MR ROBERT WHAMOND
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LE FANTE
2018-07-26TM02Termination of appointment of Joseph Gerard Ferguson on 2018-07-11
2018-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-07-12AUDAUDITOR'S RESIGNATION
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 16 Old Bailey London EC4M 7EG
2018-05-01AD03Registers moved to registered inspection location of 16 Old Bailey London EC4M 7EG
2018-05-01AD02Register inspection address changed to 16 Old Bailey London EC4M 7EG
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 2200000
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LE FANTE / 01/03/2018
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBINSON / 01/03/2018
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FREEMAN / 01/03/2018
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LEONARD EDWARDS / 01/03/2018
2017-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-07-31AP01DIRECTOR APPOINTED MR CLIVE FREEMAN
2017-07-31AP01DIRECTOR APPOINTED GARY LEONARD EDWARDS
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075714720004
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 2200000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075714720003
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARTMAN
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH FERGUSON
2016-10-27AP01DIRECTOR APPOINTED MR JOHN LE FANTE
2016-10-27AP01DIRECTOR APPOINTED MARK ROBINSON
2016-09-29AP01DIRECTOR APPOINTED JOSEPH GERARD FERGUSON
2016-09-29AP01DIRECTOR APPOINTED WILLIAM HARTMAN
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LE FANTE
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NEAL DE ANGELO
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DE ANGELO
2016-08-18RES13JOINDER AGREEMENT 01/08/2016
2016-08-18RES01ADOPT ARTICLES 01/08/2016
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-19TM02APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2200000
2016-03-22AR0121/03/16 FULL LIST
2015-11-13SH0131/10/13 STATEMENT OF CAPITAL GBP 2200000
2015-11-13SH0131/10/12 STATEMENT OF CAPITAL GBP 1700000
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 70000
2015-04-08AR0121/03/15 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 70000
2014-03-28AR0121/03/14 FULL LIST
2013-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-03-25AR0121/03/13 FULL LIST
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-11-21AA01CURRSHO FROM 31/03/2012 TO 31/10/2011
2012-11-21SH0131/10/11 STATEMENT OF CAPITAL GBP 700000
2012-07-13AP01DIRECTOR APPOINTED MR JOHN LE FANTE
2012-03-23AR0121/03/12 FULL LIST
2011-11-24ANNOTATIONClarification
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-04-19AP04CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-21RES15CHANGE OF NAME 21/03/2011
2011-03-21CERTNMCOMPANY NAME CHANGED DEANGELO BROTHER UK LIMITED CERTIFICATE ISSUED ON 21/03/11
2011-03-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1103434 Active Licenced property: DRAGONVILLE INDUSTRIAL ESTATE RENNYS LANE BELMONT DURHAM BELMONT GB DH1 2RS. Correspondance address: Minskip Road Bell Wood House Boroughbridge GB YO51 9HY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRC CONTRACT SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-11-16 Satisfied MILTON (SW1) LIMITED
CHARGE 2011-04-07 Satisfied PRISMO ROAD MARKINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRC CONTRACT SERVICES LTD

Intangible Assets
Patents
We have not found any records of DRC CONTRACT SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DRC CONTRACT SERVICES LTD
Trademarks
We have not found any records of DRC CONTRACT SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with DRC CONTRACT SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-2 GBP £8,726 Works
Borough of Poole 2017-1 GBP £10,344 PCS Non Principal Roads
Borough of Poole 2016-12 GBP £16,844 Works
Borough of Poole 2016-11 GBP £19,236 Contractor Payments
Borough of Poole 2016-10 GBP £7,257 Works
Borough of Poole 2016-8 GBP £39,776 Works
Borough of Poole 2016-7 GBP £11,652 Works
Borough of Poole 2016-6 GBP £7,262 Works
Borough of Poole 2016-5 GBP £12,344 Works
Borough of Poole 2016-4 GBP £7,066 Works
Derbyshire County Council 2015-12 GBP £3,190
Derbyshire County Council 2015-11 GBP £315,747
Derbyshire County Council 2015-10 GBP £124,681
Derbyshire County Council 2015-9 GBP £187,142
Derbyshire County Council 2015-8 GBP £230,977
Derbyshire County Council 2015-7 GBP £54,606
Derbyshire County Council 2015-6 GBP £84,353
Derbyshire County Council 2015-5 GBP £28,668
Derbyshire County Council 2015-4 GBP £46,824
Derbyshire County Council 2015-3 GBP £48,840
Derbyshire County Council 2015-2 GBP £123,551
Oxford City Council 2015-1 GBP £2,250
Derbyshire County Council 2015-1 GBP £199,347
Derbyshire County Council 2014-11 GBP £171,670
Derbyshire County Council 2014-9 GBP £94,634
Torbay Council 2012-3 GBP £5,984 PROP ALTERATION - CONTRACTORS
Gateshead Council 2011-11 GBP £3,391
Nottingham City Council 2011-11 GBP £3,620 OTHER SERVICES
Knowsley Council 2011-8 GBP £4,586 HIGHWAYS CONSTRUCTION WORK
Torbay Council 2011-8 GBP £6,172 PROP ALTERATION - CONTRACTORS
Torbay Council 2011-7 GBP £46,176 PROP ALTERATION - CONTRACTORS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Nottingham City Council Construction, foundation and surface works for highways, roads 2013/07/17 GBP 125,000,000

Nottingham and Derby City Council intends to enter into a framework agreement with a number of suppliers for the procurement of highway maintenance and construction work.

The Council of the Borough of Kirklees Carriageway resurfacing works 2013/6/24 GBP

Carriageway resurfacing works. Resurfacing works. Construction, foundation and surface works for highways, roads. Highway maintenance work. Roadworks. Various surface works. Surface work for highways. Surface work for roads. Surface work for streets. Surface work for footpaths. Carriageway resurfacing Works. Resurfacing Works. Construction, foundation and surface Works for highways, roads. Highway maintenance work. Road Works. Various surface Works. Surface work for highways. Surface work for roads. Surface work for streets. Surface work for footpaths.

Lancashire County Council construction work for pipelines, communication and power lines, for highways, roads, airfields and railways; flatwork EUR

Supply of Red Textureflex and Antiskid and Superimposed Roadmarkings and Roadstuds throughout Lancashire for a 12 month period from 1.6.2011 to 31.5.2012, with the option to extend for a further 3 years in 12 month periods.

Outgoings
Business Rates/Property Tax
No properties were found where DRC CONTRACT SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DRC CONTRACT SERVICES LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0128331900Sodium sulphates (excl. disodium)
2014-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-02-0184243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)
2012-11-0184243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)
2012-08-0184306900Earth moving machinery, not self-propelled, n.e.s.
2011-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-10-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2011-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-10-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-10-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2011-09-0184791000Machinery for public works, building or the like, n.e.s.
2011-06-0184243008Water cleaning appliances with built-in motor, without heating device
2011-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRC CONTRACT SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRC CONTRACT SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.